About

Registered Number: SC336916
Date of Incorporation: 30/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 70 Moira Terrace, Edinburgh, Midlothian, EH7 6RY

 

Ad Holding Company Ltd was established in 2008. There are 2 directors listed as Dignan, Steven Clarke, Archibald, Gordon Robert for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGNAN, Steven Clarke 18 April 2008 - 1
ARCHIBALD, Gordon Robert 05 March 2008 02 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 April 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
AA - Annual Accounts 31 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 12 April 2018
DISS40 - Notice of striking-off action discontinued 27 January 2018
AA - Annual Accounts 25 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 04 November 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 25 March 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 30 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 February 2013
RESOLUTIONS - N/A 23 October 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
RT01 - Application for administrative restoration to the register 22 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 05 March 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
410(Scot) - N/A 02 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
410(Scot) - N/A 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
CERTNM - Change of name certificate 09 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 01 July 2008 Outstanding

N/A

Floating charge 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.